CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04120701

Incorporation date

07/12/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Enterprise Way, Retford, Nottinghamshire DN22 7HHCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon21/10/2025
Termination of appointment of Colin Malcolm Pagett as a director on 2025-10-17
dot icon21/10/2025
Appointment of Mr Alexander Robert Allan as a director on 2025-10-17
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/04/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon13/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/03/2024
Change of details for The Clarke Chapman Group Limited as a person with significant control on 2024-03-09
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon31/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/03/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/03/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon13/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon12/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon13/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon04/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon11/08/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/08/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon10/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon10/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon10/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon10/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon13/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon07/12/2018
Director's details changed for Mr Stephen Douglas Plant on 2018-12-07
dot icon12/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon12/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon12/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon19/04/2018
Termination of appointment of Bernard Anthony Watson as a secretary on 2018-04-01
dot icon22/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon19/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon19/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon09/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon09/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon09/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon09/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/01/2015
Registration of a charge with Charles court order to extend. Charge code 041207010002, created on 2014-07-21
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon12/08/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon12/08/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon12/08/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon12/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon12/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon19/08/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon19/08/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon06/08/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon06/08/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon07/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon25/01/2011
Auditor's resignation
dot icon05/01/2011
Appointment of Colin Pagett as a director
dot icon05/01/2011
Termination of appointment of Anthony Langley as a director
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon13/09/2010
Registered office address changed from Enterprise Park Enterprise Way Retford Nottinghamshire DN227HH on 2010-09-13
dot icon24/03/2010
Registered office address changed from Thrumpton Lane Retford Nottinghamshire DN22 7AN on 2010-03-24
dot icon15/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed from Portwall Place (4Th Floor) Portwall Lane Bristol BS1 6NA United Kingdom
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Director appointed stephen douglas plant
dot icon23/01/2009
Appointment terminated director john exon
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon09/12/2008
Location of register of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Appointment terminated director john eslick
dot icon23/05/2008
Director appointed john exon
dot icon12/12/2007
Return made up to 07/12/07; full list of members
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon18/01/2007
Return made up to 07/12/06; full list of members
dot icon02/10/2006
New director appointed
dot icon20/09/2006
Accounts made up to 2005-12-31
dot icon23/01/2006
Return made up to 07/12/05; full list of members
dot icon23/01/2006
Secretary's particulars changed
dot icon21/02/2005
Accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 07/12/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon29/01/2004
Return made up to 07/12/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon06/01/2003
Return made up to 07/12/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon03/01/2002
Ad 02/01/01--------- £ si 99@1
dot icon03/01/2002
Return made up to 07/12/01; full list of members
dot icon26/06/2001
New director appointed
dot icon22/06/2001
Secretary resigned
dot icon22/06/2001
Director resigned
dot icon22/06/2001
New director appointed
dot icon22/06/2001
New secretary appointed
dot icon15/06/2001
Particulars of mortgage/charge
dot icon04/04/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon04/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Registered office changed on 03/01/01 from: 788-790 finchley road london NW11 7TJ
dot icon29/12/2000
Certificate of change of name
dot icon07/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plant, Stephen Douglas
Director
05/01/2009 - Present
25
Allan, Alexander Robert
Director
17/10/2025 - Present
11
Pagett, Colin Malcolm
Director
17/12/2010 - 17/10/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED

CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED is an(a) Active company incorporated on 07/12/2000 with the registered office located at Enterprise Way, Retford, Nottinghamshire DN22 7HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED?

toggle

CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED is currently Active. It was registered on 07/12/2000 .

Where is CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED located?

toggle

CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED is registered at Enterprise Way, Retford, Nottinghamshire DN22 7HH.

What does CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED do?

toggle

CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-07 with no updates.